Search icon

CARABEAN, LLC

Company Details

Name: CARABEAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2008 (16 years ago)
Entity Number: 3752046
ZIP code: 10011
County: Nassau
Place of Formation: New York
Address: 54 GREENWICH AVE APT 1, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-675-6220

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 54 GREENWICH AVE APT 1, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-132507 No data Alcohol sale 2024-04-13 2024-04-13 2025-08-31 133 7TH AVENUE S, NEW YORK, New York, 10014 Restaurant
0423-23-132459 No data Alcohol sale 2023-07-25 2023-07-25 2025-08-31 133 7TH AVENUE S, NEW YORK, New York, 10014 Additional Bar
1341044-DCA Inactive Business 2009-12-17 No data 2021-05-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
081211000456 2008-12-11 ARTICLES OF ORGANIZATION 2008-12-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-23 No data 133 7TH AVE S, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175099 SWC-CIN-INT CREDITED 2020-04-10 893.4600219726562 Sidewalk Cafe Interest for Consent Fee
3164967 SWC-CON-ONL CREDITED 2020-03-03 13697.4296875 Sidewalk Cafe Consent Fee
3061901 SWC-CON CREDITED 2019-07-16 445 Petition For Revocable Consent Fee
3061900 RENEWAL INVOICED 2019-07-16 510 Two-Year License Fee
3015784 SWC-CIN-INT INVOICED 2019-04-10 873.3900146484375 Sidewalk Cafe Interest for Consent Fee
2998335 SWC-CON-ONL INVOICED 2019-03-06 13389.4697265625 Sidewalk Cafe Consent Fee
2773789 SWC-CIN-INT INVOICED 2018-04-10 857.0999755859375 Sidewalk Cafe Interest for Consent Fee
2752726 SWC-CON-ONL INVOICED 2018-03-01 13139.8203125 Sidewalk Cafe Consent Fee
2616056 PLAN-FEE-EN INVOICED 2017-05-24 680 Department of City Planning Fee
2616053 SWC-CON INVOICED 2017-05-24 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2346637710 2020-05-01 0202 PPP 54 GREENWICH AVE APT 1, NEW YORK, NY, 10011
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229852
Loan Approval Amount (current) 229852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 232805.34
Forgiveness Paid Date 2021-08-17
5265688407 2021-02-08 0202 PPS 54 Greenwich Ave Apt 1, New York, NY, 10011-8737
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323088
Loan Approval Amount (current) 323088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-8737
Project Congressional District NY-10
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 327485.59
Forgiveness Paid Date 2022-06-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305876 Fair Labor Standards Act 2023-07-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-10
Termination Date 2023-09-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name CORTES
Role Plaintiff
Name CARABEAN, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State